Company NameWebserv Limited
Company StatusDissolved
Company Number02359256
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)
Previous NameCadline Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven John Mills
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(2 years, 3 months after company formation)
Appointment Duration17 years, 2 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Orchard Avenue
Gravesend
Kent
DA11 7NX
Secretary NameMrs Jane Teresa Mills
NationalityBritish
StatusClosed
Appointed20 September 1995(6 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 09 September 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Orchard Avenue
Gravesend
Kent
DA11 7NX
Director NameMrs Jane Teresa Mills
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(15 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 09 September 2008)
RoleIt Accounting
Country of ResidenceUnited Kingdom
Correspondence Address5 Orchard Avenue
Gravesend
Kent
DA11 7NX
Director NameMrs Patricia Elizabeth Mills
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address9 Cimba Wood
Gravesend
Kent
DA12 4SD
Secretary NameMrs Patricia Elizabeth Mills
NationalityBritish
StatusResigned
Appointed25 June 1991(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address9 Cimba Wood
Gravesend
Kent
DA12 4SD

Location

Registered Address57 Windmill Street
Gravesend
Kent
DA12 1BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£18,388
Net Worth£250
Current Liabilities£16,751

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
25 April 2008Application for striking-off (1 page)
29 December 2007Partial exemption accounts made up to 31 March 2007 (8 pages)
5 October 2007Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page)
25 September 2007Return made up to 25/06/07; full list of members (2 pages)
17 November 2006Partial exemption accounts made up to 31 March 2006 (8 pages)
5 October 2006Return made up to 25/06/06; full list of members (2 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
6 July 2005Return made up to 25/06/05; full list of members (7 pages)
29 March 2005New director appointed (2 pages)
17 March 2005Ad 06/04/04--------- £ si 150@1 (3 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
6 July 2004Return made up to 25/06/04; full list of members (6 pages)
17 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 July 2003Return made up to 25/06/03; full list of members (6 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
28 June 2001Return made up to 25/06/01; full list of members (6 pages)
11 August 2000Return made up to 25/06/00; full list of members (6 pages)
11 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
5 July 1999Return made up to 25/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 August 1998Return made up to 25/06/98; full list of members (6 pages)
18 June 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
18 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
19 May 1998Compulsory strike-off action has been discontinued (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
16 March 1998Application for striking-off (1 page)
9 March 1998Registered office changed on 09/03/98 from: 11 ascot road gravesend kent DA12 5AL (1 page)
6 July 1997Return made up to 25/06/97; no change of members (4 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
26 July 1996Return made up to 25/05/96; no change of members (4 pages)
22 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
31 October 1995New secretary appointed (2 pages)
27 September 1995Secretary resigned;director resigned (2 pages)
27 September 1995Return made up to 25/06/95; full list of members (6 pages)